Company NamePremier Vehicle Care Limited
DirectorJohn Mark Grimmett
Company StatusActive
Company Number05441017
CategoryPrivate Limited Company
Incorporation Date3 May 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Mark Grimmett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Berry Hill Greenside
Ryton
Tyne And Wear
NE40 4HS
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NamePhilip Leslie Norman
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleAccountant
Correspondence Address6 Arundle Close
Brunswick Green
Newcastle Upon Tyne
NE13 7HU

Contact

Websitepremiervehiclecare.co.uk
Email address[email protected]
Telephone0191 2400700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPremier House
Benfield Road
Newcastle Upon Tyne
NE6 5XA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Grimmett
100.00%
Ordinary

Financials

Year2014
Net Worth£137,681
Cash£22,708
Current Liabilities£224,061

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 4 days from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
18 May 2023Director's details changed for Mr John Mark Grimmett on 18 March 2023 (2 pages)
18 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
8 June 2022Termination of appointment of Philip Leslie Norman as a secretary on 8 June 2022 (1 page)
8 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
16 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
21 November 2019Change of details for Mr John Mark Grimmett as a person with significant control on 21 November 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
17 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (14 pages)
21 December 2017Director's details changed for Mr John Mark Grimmett on 8 July 2017 (2 pages)
21 December 2017Director's details changed for Mr John Mark Grimmett on 8 July 2017 (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(4 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(4 pages)
31 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 October 2013Registered office address changed from 214 214 Rothbury Terrace Heaton Newcastle upon Tyne NE6 5DE England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 214 214 Rothbury Terrace Heaton Newcastle upon Tyne NE6 5DE England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 214 214 Rothbury Terrace Heaton Newcastle upon Tyne NE6 5DE England on 2 October 2013 (1 page)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from 214-218 Rothbury Terrace Heaton Newcastle upon Tyne Tyne & Wear NE6 5DE on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 214-218 Rothbury Terrace Heaton Newcastle upon Tyne Tyne & Wear NE6 5DE on 13 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
12 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 May 2008Secretary's change of particulars / philip norman / 15/07/2007 (1 page)
12 May 2008Secretary's change of particulars / philip norman / 15/07/2007 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 August 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
3 May 2005Incorporation (16 pages)
3 May 2005Incorporation (16 pages)